UKBizDB.co.uk

F.T.HOLT & SON (PROPERTY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.t.holt & Son (property) Limited. The company was founded 63 years ago and was given the registration number 00682043. The firm's registered office is in SITTINGBOURNE. You can find them at Loyterton Farm, Tickham Lane, Lynsted, Sittingbourne, Kent. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:F.T.HOLT & SON (PROPERTY) LIMITED
Company Number:00682043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1961
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Loyterton Farm, Tickham Lane, Lynsted, Sittingbourne, Kent, ME9 0HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loyterton Farm, Tickham Lane, Lynsted, Sittingbourne, ME9 0HW

Director12 February 2021Active
Loyterton Farm, Tickham Lane, Lynsted, Sittingbourne, England, ME9 0HW

Director-Active
Anthonys Grove, Tickham Lane Lynsted, Sittingbourne, ME9 0HW

Secretary22 February 1995Active
Loyterton Farm, Lynsted, Sittingbourne, ME9 0HW

Secretary17 March 2003Active
88 Whitstable Road, Faversham, ME13 8DL

Secretary-Active
Loyterton Farm, Lynsted, Sittingbourne, ME9 0HW

Director-Active
Loyterton Farm, Lynsted, Sittingbourne, ME9 0HW

Director-Active

People with Significant Control

F.T. Holt & Son (Property) Limited
Notified on:03 December 2018
Status:Active
Country of residence:England
Address:Mall House, The Mall, Faversham, England, ME13 8JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
F.T. Holt & Son (Estates) Limited
Notified on:03 December 2018
Status:Active
Country of residence:England
Address:Loyterton Farm, Tickham Lane, Sittingbourne, England, ME9 0HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Valerie Lillian Holt
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:Loyterton Farm, Tickham Lane, Sittingbourne, England, ME9 0HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Derek Christopher Stubbington Holt
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:England
Address:Loyterton Farm, Tickham Lane, Sittingbourne, England, ME9 0HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Timothy James Holt
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Loyterton Farm, Tickham Lane, Sittingbourne, England, ME9 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Resolution

Resolution.

Download
2019-01-07Change of name

Change of name notice.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.